Company NameYavsak Wholesale Limited
Company StatusDissolved
Company Number05485946
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 9 months ago)
Dissolution Date18 July 2011 (12 years, 8 months ago)
Previous NameFusion Furniture (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMaureen Elsby
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAsh House, 26 Proctors Lane
Ettiley Heath
Sandbach
Cheshire
CW11 3NA
Director NameMaureen Elsby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2011)
RoleCompany Director
Correspondence AddressAsh House, 26 Proctors Lane
Ettiley Heath
Sandbach
Cheshire
CW11 3NA
Director NameSimon Lee Weston
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 18 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Moorhen Way
Packmoor
Stoke On Trent
Staffordshire
ST7 4GY
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2006)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
Derbyshire
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2006)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
Derbyshire
DE1 3RA
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed07 December 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
Correspondence Address112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£10,320
Cash£2
Current Liabilities£566,637

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2011Final Gazette dissolved following liquidation (1 page)
18 April 2011Liquidators' statement of receipts and payments to 11 April 2011 (5 pages)
18 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2011Liquidators statement of receipts and payments to 11 April 2011 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
1 December 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-30
(1 page)
13 May 2009Statement of affairs with form 4.19 (9 pages)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Statement of affairs with form 4.19 (9 pages)
22 April 2009Registered office changed on 22/04/2009 from edwin foden business centre moss lane sandbach cheshire CW11 3AE united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from edwin foden business centre moss lane sandbach cheshire CW11 3AE united kingdom (1 page)
2 April 2009Company name changed fusion furniture (uk) LIMITED\certificate issued on 03/04/09 (2 pages)
2 April 2009Company name changed fusion furniture (uk) LIMITED\certificate issued on 03/04/09 (2 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from moston road ettiley heath sandbach cheshire CW11 3HL (1 page)
9 June 2008Registered office changed on 09/06/2008 from moston road ettiley heath sandbach cheshire CW11 3HL (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Appointment terminated director argus nominee directors LIMITED (1 page)
13 March 2008Appointment Terminated Director argus nominee directors LIMITED (1 page)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
22 August 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 August 2006Return made up to 21/06/06; full list of members (7 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2006Memorandum and Articles of Association (4 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Memorandum and Articles of Association (4 pages)
13 April 2006New director appointed (2 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
10 January 2006Registered office changed on 10/01/06 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
22 December 2005£ nc 20000/39000 02/12/05 (1 page)
22 December 2005Ad 02/12/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
22 December 2005Ad 02/12/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
22 December 2005£ nc 20000/39000 02/12/05 (1 page)
16 December 2005Particulars of mortgage/charge (5 pages)
16 December 2005Particulars of mortgage/charge (5 pages)
16 December 2005Particulars of mortgage/charge (5 pages)
16 December 2005Particulars of mortgage/charge (5 pages)
14 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
21 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 August 2005Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2005Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
21 June 2005Incorporation (14 pages)
21 June 2005Incorporation (14 pages)